Company NameK.L.G. Haulage Company Limited
Company StatusDissolved
Company Number03465924
CategoryPrivate Limited Company
Incorporation Date14 November 1997(26 years, 6 months ago)
Dissolution Date12 September 2006 (17 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameCheryl Horsewood
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleAdministrator
Correspondence Address47 Barrow Road
Barton Upon Humber
North Lincolnshire
DN18 6AE
Secretary NameGeoffrey Michael Cockin
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Wentworth Crescent
New Holland
North Lincolnshire
Dn19
Director NameAndrew Richard Thompson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 2000)
RoleGoods Vehicle Driver
Correspondence AddressHillberry
Station Road
Ulceby
South Humberside
DN39 6UQ
Director NameJohn David Gossop
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2005)
RoleDriver
Correspondence AddressFlat A 16 High Street
North Ferriby
North Humberside
HU14 3JP
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressC/O Webster & Co Accountants
Cherry Lodge Malton Road
Cherry Burton Beverley
East Yorkshire
HU17 7RA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishCherry Burton
WardBeverley Rural

Financials

Year2014
Net Worth-£13,687
Cash£6,262
Current Liabilities£106,694

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
19 April 2006Registered office changed on 19/04/06 from: cherry croft malton road cherry burton beverley east yorkshire HU17 7RA (1 page)
21 February 2006Registered office changed on 21/02/06 from: 39 wrawby street brigg north lincolnshire DN20 8BS (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned (1 page)
16 August 2005Voluntary strike-off action has been suspended (1 page)
17 May 2005Voluntary strike-off action has been suspended (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 February 2005Application for striking-off (1 page)
9 December 2004Return made up to 08/11/04; full list of members (6 pages)
17 November 2003Return made up to 14/11/03; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
18 December 2002Registered office changed on 18/12/02 from: wayne lee marsh lane, new holland barrow upon humber north lincolnshire DN19 7PY (1 page)
18 December 2002Return made up to 14/11/02; full list of members (6 pages)
19 August 2002Registered office changed on 19/08/02 from: c/o cooke webster & co first floor 26 priestgate barton upon humber north lincolnshire DN18 5ET (1 page)
31 May 2002Registered office changed on 31/05/02 from: 11 marsh lane barton upon humber north lincolnshire DN18 5HF (2 pages)
8 January 2002Total exemption small company accounts made up to 30 November 2000 (7 pages)
13 December 2001Return made up to 14/11/01; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 30 November 1999 (5 pages)
27 November 2000Return made up to 14/11/00; full list of members (6 pages)
23 August 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
2 February 2000Return made up to 14/11/99; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 30 November 1998 (5 pages)
27 April 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
14 December 1998Return made up to 14/11/98; full list of members (6 pages)
14 December 1998Director's particulars changed (1 page)
24 November 1997Registered office changed on 24/11/97 from: 70-74 city road london EC1Y 2BJ (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997New secretary appointed (2 pages)
24 November 1997Director resigned (1 page)
14 November 1997Incorporation (14 pages)